Search icon

ALKIM INC - Florida Company Profile

Company Details

Entity Name: ALKIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALKIM INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1969 (56 years ago)
Document Number: 344074
FEI/EIN Number 591260263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1250 Castile Avenue, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 145058, CORAL GABLES, FL, 33114-5058, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER ALLISON K President PO Box 145058, Coral Gables, FL, 331145058
PALMER ALLISON K Treasurer PO Box 145058, Coral Gables, FL, 331145058
PALMER ALLISON K Director PO Box 145058, Coral Gables, FL, 331145058
HERZOG RONALD E Treasurer PO Box 145058, CORAL GABLES, FL, 331145058
HERZOG RONALD E Agent 1250 Castile Avenue, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 1250 Castile Avenue, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 1250 Castile Avenue, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-12-22 1250 Castile Avenue, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-04-20 HERZOG, RONALD E -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State